Name: | MENDICINO GREEN APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1987 (38 years ago) |
Entity Number: | 1151001 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O EINSIDLER MGMT, INC., 535 BROADHOLLOW RD / #A-15, MELVILLE, NY, United States, 11747 |
Address: | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 85000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BORTONE | Chief Executive Officer | 1600 GRAND AVENUE, M2, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
EINSIDLER MANAGEMENT, INC. | DOS Process Agent | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 1600 GRAND AVENUE, M2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 85000, Par value: 1 |
2023-11-16 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 85000, Par value: 1 |
2015-03-24 | 2025-04-21 | Address | 1600 GRAND AVENUE, M2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2015-03-24 | 2025-04-21 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003705 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
150324006240 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
110513002857 | 2011-05-13 | BIENNIAL STATEMENT | 2011-03-01 |
090302003155 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
071130002787 | 2007-11-30 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State